Search icon

QUALUS ENGINEERING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: QUALUS ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALUS ENGINEERING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: L12000060744
FEI/EIN Number 46-0532959

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Colonial Center Parkway, Lake Mary, FL, 32746, US
Mail Address: 100 Colonial Center Parkway, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUALUS ENGINEERING, LLC, CONNECTICUT 1367089 CONNECTICUT

Key Officers & Management

Name Role Address
Wright Michael J President 100 Colonial Center Parkway, Lake Mary, FL, 32746
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-08-04 QUALUS ENGINEERING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 100 Colonial Center Parkway, Suite 400, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-06-19 100 Colonial Center Parkway, Suite 400, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-06-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2014-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-08-09
LC Name Change 2022-08-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State